The Lacamanda Group Ltd was founded on 04 February 2000, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. This company has 2 directors listed as Luscombe, Louise, Luscombe, Louise in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUSCOMBE, Louise | 01 April 2010 | 29 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUSCOMBE, Louise | 04 February 2000 | 29 August 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 May 2018 | |
WU15 - N/A | 20 February 2018 | |
LIQ MISC - N/A | 03 May 2017 | |
AD01 - Change of registered office address | 20 April 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 20 April 2016 | |
COCOMP - Order to wind up | 24 March 2016 | |
AR01 - Annual Return | 01 March 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AD01 - Change of registered office address | 30 October 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 11 March 2014 | |
TM01 - Termination of appointment of director | 14 October 2013 | |
TM02 - Termination of appointment of secretary | 14 October 2013 | |
SH06 - Notice of cancellation of shares | 23 July 2013 | |
RP04 - N/A | 22 July 2013 | |
AR01 - Annual Return | 13 March 2013 | |
CERTNM - Change of name certificate | 21 December 2012 | |
CONNOT - N/A | 21 December 2012 | |
AA - Annual Accounts | 10 October 2012 | |
SH03 - Return of purchase of own shares | 23 July 2012 | |
RESOLUTIONS - N/A | 11 July 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 22 March 2012 | |
TM01 - Termination of appointment of director | 17 May 2011 | |
CH01 - Change of particulars for director | 12 April 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AP01 - Appointment of director | 13 January 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH03 - Change of particulars for secretary | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 03 February 2010 | |
TM01 - Termination of appointment of director | 03 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 January 2010 | |
288a - Notice of appointment of directors or secretaries | 09 May 2009 | |
RESOLUTIONS - N/A | 13 April 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 03 February 2009 | |
288a - Notice of appointment of directors or secretaries | 23 January 2009 | |
AA - Annual Accounts | 24 April 2008 | |
363a - Annual Return | 16 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2007 | |
395 - Particulars of a mortgage or charge | 24 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2007 | |
363s - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 31 January 2007 | |
RESOLUTIONS - N/A | 17 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 2006 | |
363s - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 02 March 2005 | |
AA - Annual Accounts | 25 January 2005 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 30 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2003 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 15 November 2002 | |
363s - Annual Return | 11 April 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 26 April 2001 | |
225 - Change of Accounting Reference Date | 22 December 2000 | |
287 - Change in situation or address of Registered Office | 14 July 2000 | |
395 - Particulars of a mortgage or charge | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 28 February 2000 | |
288a - Notice of appointment of directors or secretaries | 28 February 2000 | |
288b - Notice of resignation of directors or secretaries | 25 February 2000 | |
288b - Notice of resignation of directors or secretaries | 25 February 2000 | |
NEWINC - New incorporation documents | 04 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 November 2007 | Fully Satisfied |
N/A |
All assets debenture | 11 May 2000 | Fully Satisfied |
N/A |